Past Rule Workshops and Hearings

Current Workshops, CAC Meetings, and Public Hearings are listed separately. To ensure the latest information, please refresh this page.

For questions associated with this page or for information on rule actions before 2007, please call the Rules section at (805) 961-8800 or email us at [email protected].

Description Dates
Rule 364, Refinery Fenceline and Community Air Monitoring May 21, 2020
Rules 361 and 342, Boilers, Steam Generators, and Process Heaters greater than 2 MMBtu/hr June 20, 2019
Rule 1304, Part 70 Operating Permits – Issuance, Renewal, Modification and Reopening October 18, 2018
Rule 360, Boilers, Water Heaters, and Process Heaters (0.075 – 2 MMBtu/hr) March 15, 2018
Regulation VIII – New Source Review, and Other Associated Rules August 25, 2016
Rule 323.1 – Architectural Coatings June 19, 2014
Rule 810 – Federal Prevention of Significant Deterioration (PSD) June 20, 2013
Rules 330, 337, 349, and 353 – Solvent Cleaning Provisions June 21, 2012
Rule 352 – Natural Gas-Fired Fan-Type Central Furnaces and Small Water Heaters October 20, 2011
Rules 102 and 202 – Greenhouse Gas (GHG) Emissions from Semiconductors and Related Devices March 17, 2011
Rules 102, 202, 370, 810, and 1301 – EPA Greenhouse Gas (GHG) Tailoring Rule Project January 20, 2011
Rules 102, 202, and 321 – Solvent Cleaning Machines and Solvent Cleaning September 20, 2010
Rule 901 – New Source Performance Standards (NSPS), and a Negative Declaration in Lieu of Rules September 20, 2010
Repeal of Rule 334 – Hexavalent Chromium Emissions from Chrome Plating and Chromic Acid Anodizing September 20, 2010
Rule 345 – Control of Fugitive Dust from Construction and Demolition Activities January 21, 2010
Regulation XI – Public Notification January 21, 2010
Rule 316 – Storage and Transfer of Gasoline January 15, 2009
Rules 102, 201, 202, and 333 – Reciprocating Internal Combustion Engines June 19, 2008
Rule 339 – Motor Vehicle and Mobile Equipment Coating Operations June 19, 2008
Rules 202 and 361 – Small Boilers, Steam Generators, and Process Heaters January 17, 2008
Rule 213 – Fees for Registration Programs October 18, 2007
Rule 1201 – Registration of Agricultural Diesel Engines August 16, 2007
Meeting Rule 364, Refinery Fenceline and Community Air Monitoring
Board Hearing

On May 21, 2020, the District Board of Directors adopted Rule 364. The rule implements the requirements of Assembly Bill 1647 for all refineries within Santa Barbara County.

Board Materials:
Board Packet, Presentation, Public Notice

CAC Meetings

The District held two Community Advisory Council (CAC) meetings to discuss the newly proposed Rule 364, Refinery Fenceline and Community Air Monitoring.

CAC Meeting #2 Materials (February 26, 2020):
CAC Memo, Proposed Rule 364 (clean), Staff Report, Rule 364 Refinery Fenceline Air Monitoring Guidelines,
Response to CAC Comments, Presentation, Proposed Rule 364 (edit since January CAC)

CAC Meeting #1 Materials (January 22, 2020):
CAC Memo, Proposed Rule 364 (clean), Staff Report, Rule 364 Refinery Fenceline Air Monitoring Guidelines, Presentation, Proposed Rule 364 (edit since Workshop)

Public Workshop

The District held a public workshop on the newly proposed draft Rule 364, Refinery Fenceline and Community Air Monitoring, on Monday, December 16, 2019 at 10:30 AM at the APCD office, located at 260 North San Antonio Road, Suite A in Santa Barbara.

Workshop Materials:
Draft Rule 364, Rule 364 Refinery Fenceline Monitoring Plan Guidelines, Presentation, Public Notice

Reference Material:
Assembly Bill 1647
Click here for CARB’s website on refinery air monitoring.
Click here for OEHHA website on refinery emissions and health effects.

Meeting Rule 361, Boilers, Steam Generators and Process Heaters (Between 2-5 MMBtu/hr); and
Rule 342, Boilers, Steam Generators and Process Heaters (5 MMBtu/hr and greater)
Board Hearing

On June 20, 2019, the District Board of Directors amended Rules 361 and 342. The rule revisions require all newly installed and modified boilers to meet a lower oxides of nitrogen (NOx) emission standard. The amendments also incorporate the Best Available Retrofit Control Technology (BARCT) provisions of AB 617 at the industrial sources.

Board Materials:
Board Packet with Staff Report, Presentation, Public Notice
Rule 361 (Clean), Rule 361 (Edited)
Rule 342 (Clean), Rule 342 (Edited)

Materials posted on May 17:
Rule 361 (Clean), Rule 361 (Edited), Rule 342 (Clean), Rule 342 (Edited), Staff Report

CAC Meeting

The District held a Community Advisory Council (CAC) meeting to discuss the draft revisions to Rule 361 and Rule 342 on Wednesday, May 1st, 2019 at 6:30 PM at the Solvang Veterans’ Memorial Building, located at 1745 Mission Dr in Solvang. The CAC recommended that the District Board adopt the revisions to Rules 361 and 342.

CAC Materials:
Rule 361 (Clean), Rule 361 (Edited)
Rule 342 (Clean), Rule 342 (Edited)
CAC Memo, Presentation, Staff Report

Public Workshop

The District held a public workshop on the draft revisions to Rule 361 and Rule 342 on Thursday, March 14th, 2019 at 2:00 PM at the Solvang City Council Chambers, located at 1644 Oak Street in Solvang.

Workshop Materials:
Rule 361 (Clean), Rule 361 (Edited)
Rule 342 (Clean), Rule 342 (Edited)
Presentation, Public Notice

Reference Material:
December 2018 – AB 617 BARCT Board Package, Board Presentation

Meeting Rule 1304: Part 70 Operating Permits – Issuance, Renewal, Modification and Reopening
Board Hearing

On October 18, 2018, the District Board of Directors amended Rule 1304. The rule revisions modernize, enhance and improve the consistency in the public noticing provisions by using electronic notice (e-notice) and electronic access (e-access).

Board Materials: Board Packet with Staff Report, Presentation, Rule 1304 (Clean), Rule 1304 (Edited), Public Notice

CAC Meeting

On January 11, 2018, the District met with the Community Advisory Council (CAC) to discuss the proposed amendments to Rule 1304. The draft rule revisions modernize, enhance and improve the consistency in the public noticing provisions that are codified in the District’s rulebook. At the meeting, the District obtained a CAC recommendation for the District Board of Directors to amend Rule 1304.

CAC Materials: CAC Memo, PresentationStaff Report, Rule 1304 (Clean), Rule 1304 (Edited)

Relevant Supplementary Material:

  • Click here for the federal register that documents EPA’s revisions to the public notice provisions.
  • Click here for EPA’s fact sheet on the public notice revisions.
  • Click here for the CAPCOA Title V Electronic Noticing Model Rule.
Meeting Rule 360:  Boilers, Water Heaters, and Process Heaters (0.075 – 2 MMBtu/hr)
Board Hearing

On March 15, 2018, the District Board of Directors amended District Rule 360. Beginning on January 1, 2019, the rule revisions require all newly installed and modified natural gas units to meet the 20 ppm oxides of nitrogen (NOx) emission standard.

Board Materials: Board Packet with Staff Report, Presentation, Rule 360 (Clean), Rule 360 (Edited), Public Notice

CAC Meeting

On January 11, 2018, the District will meet with the Community Advisory Council (CAC) to discuss the proposed amendments to Rule 360. The draft rule revisions require all newly installed and modified natural gas units to meet a lower oxides of nitrogen (NOx) emission standard. At the meeting, the District obtained a CAC recommendation for the District Board of Directors to amend Rule 360.

CAC Materials: CAC Memo, Presentation, Staff Report, Rule 360 (Clean), Rule 360 (Edited)

Workshop

The District held a public workshop on the draft revisions to Rule 360 on Wednesday, November 1, 2017 at 3:00 PM at the Santa Barbara County APCD office.

Workshop Materials: Presentation, Staff Report, Rule 360 (Clean), Rule 360 (Edited), Public Notice

Relevant Supplementary Material:

  • Click here for the District’s Rule 360 certification webpage
Meeting Regulation VIII – New Source Review, and Other Associated Rules
Board Hearing

On August 25 2016, the Board of Directors amended Regulation VIII, New Source Review, and Other Associated Rules. These amendments were designed to update the District’s current New Source Review (NSR) permitting regulations to reflect recent regulatory mandates, and to simplify the permitting process while maintaining an equally stringent rule set.

Board Materials: Board Letter, Presentation, Final Staff Report, Final EIR, Public Notice

Supplementary CEQA documentation:  Notice of Preparation, Notice of Availability, Draft EIR

Rule 102 Definitions Notated Changes Final Rule
Rule 105 Applicability Notated Changes Final Rule
Rule 202 Exemptions to Rule 201 Notated Changes Final Rule
Rule 204 Applications Notated Changes Final Rule
Rule 801 New Source Review – Definitions and General Requirements Notated Changes Final Rule
Rule 802 New Source Review Notated Changes Final Rule
Rule 803 Prevention of Significant Deterioration Notated Changes Final Rule
Rule 804 Offsets Notated Changes Final Rule
Rule 805 Air Quality Impact Analysis, Modeling, Monitoring, and Air Quality Increment Consumption Notated Changes Final Rule
Rule 806 Emission Reduction Credits Notated Changes Final Rule
Rule 809 Federal Minor Source New Source Review N/A Final Rule
Rule 1301 Part 70 Operating Permits – General Information Notated Changes Final Rule
CAC Meeting

On December 9, 2015, the District met with the Community Advisory Council (CAC) and obtained a CAC recommendation for the District Board of Directors to adopt the NSR amendments.

CAC Materials: CAC Memo, Presentation, Staff Report

Rules: PAR 102, PAR 105, PAR 202, PAR 204, PAR 801, PAR 802, PAR 803, PAR 804, PAR 805, PAR 806, PAR 809, PAR 1301

Workshop The District held two public workshops at the following times and locations:

  • Workshop #1: Thursday, September 17, 2015 at 10:00 AM – Santa Barbara County APCD
  • Workshop #2: Friday, September 18, 2015 at 10:30 AM – Santa Maria Public Library

Workshop Materials: Presentation, Staff Report, Public Notice

Rules: PAR 102, PAR 204, PAR 801, PAR 802, PAR 803, PAR 804, PAR 805, PAR 806, PAR 809, PAR 1301

Relevant Supplementary Material:

  • Click here for the District’s ERC webpage
  • Click here for the CARB’s SB-288 webpage
  • Click here for the EPA’s PM2.5 webpage
  • Click here for the District’s Guidelines for Soil & Vegetation Analysis and Visibility Analysis
  • Click here for the listing of the Ambient Air Quality Standards (AAQS)
  • Click here for the District’s Environmental Review Guidelines
  • Click here for the District’s Clean Air Plan (CAP) webpage for the 2001 Federal Maintenance Plan and the 2013 CAP
  • Click here for a map of the Class I Impact Areas in Santa Barbara
Meeting Rule 323.1 – Architectural Coatings
Board Hearing

On June 19, 2014, the Board of Directors adopted Rule 323.1. The adoption of Rule 323.1 was necessary to implement the California Air Resources Board’s 2007 Suggested Control Measure for Architectural Coatings and to fulfill a 2010 Clean Air Plan commitment.

Presentation
Board Package (Rule 323.1 is included as Attachment 4).
Public Notice

CAC Meeting

On May 14, 2014, the District met with the Community Advisory Council (CAC) and obtained a CAC recommendation for the District Board of Directors to adopt Rule 323.1.

CAC Memo, CAC Presentation, Draft Rule 323.1, Project Description Summary

In response to comments from the CARB (received on May 15, 2014), staff made some minor text changes for clarification and created a new exemption. The updated rulemaking files are available below:

Draft Rule 323.1, Project Description Summary, Public Comments and Responses

Workshop

On March 11, 2014, the District conducted a Public Workshop on proposed Rule 323.1, Architectural Coatings.

Presentation
Draft Rule 323.1 (dated March 7, 2014).
Project Description Summary (dated March 7, 2014).

Public Notice
Initial Draft Rule (dated February 12, 2014)
Initial Project Description Summary (dated February 12, 2014)

Meeting Rule 810 – Federal Prevention of Significant Deterioration (PSD)
Board Hearing

On June 20, 2013, the Board of Directors amended Rule 810.  The rule amendments were necessary to address EPA-identified deficiencies.

PAR 810, Board Package

CAC Meeting

On May 8, 2013, the District met with the Community Advisory Council (CAC) and obtained a CAC recommendation for the District Board of Directors to approve amendments to Rule 810.

PAR 810, Table of Changes

Meeting Rules 330, 337, 349, and 353 – Solvent Cleaning Provisions
Board Hearing On June 21, 2012, the Board of Directors amended the following rules:

  1. Rule 102, Definitions,
  2. Rule 202, Exemptions to Rule 201,
  3. Rule 321, Solvent Cleaning Machines and Solvent Cleaning,
  4. Rule 330, Surface Coating of Metal Parts and Products,
  5. Rule 337, Surface Coating of Aerospace Vehicles Parts and Components,
  6. Rule 349, Polyester Resin Operations, and
  7. Rule 353, Adhesives and Sealants.

The amended rules added new solvent cleaning provisions in Rules 330, 337, 349, and 353. Slight modifications to Rules 102, 202, and 321 were also adopted. These changes were made to fulfill the requirement that the District adopts every feasible measure.

To aid stakeholders and the interested public, the following documents are available below:

The following were made available on May 16, 2012:

Background Paper, PAR 102, PAR 202, PAR 321, PAR 330, PAR 337, PAR 349, PAR 353,

CAC Meeting #2

On April 11, 2012, the District met with the Community Advisory Council (CAC) and obtained a CAC recommendation for the District Board of Directors to approve amendments to the solvent cleaning rules.

The following were made available on March 28, 2012:

CAC Memo, Background Paper, Summary of Significant Changes Made since Workshop

PAR 102, PAR 202, PAR 321, PAR 330, PAR 337, PAR 349, PAR 353

CAC Meeting #1 & Public Workshop On August 10, 2011, the District conducted a joint Public Workshop and CAC meeting on the proposed amendments to the following:

  1. Rule 330, Surface Coating of Metal Parts and Products, and Rule 337, Surface Coating of Aircraft and Aerospace Vehicle Parts and Products; and
  2. Rule 349, Polyester Resin Operations, and Rule 353, Adhesives and Sealants.

After the public workshop, the CAC met to consider recommending that the Board of Directors adopt the proposed amended rules. Discussions indicated that the rules contained unclear language and suggested revisions were made. Hence, the CAC decided to continue the item.

The following were made available on July 27, 2011:  CAC Memo, Background Paper, PAR 102, PAR 202, PAR 330, PAR 337, PAR 349, PAR 353

The following were made available on July 7, 2011:  Public Notice, Background Paper, PAR 102, PAR 202, PAR 330, PAR 337, PAR 349, PAR 353

Scoping Workshop On February 10, 2011, the District conducted two Public Scoping Workshops on proposed amendments to the following:

  1. Rule 330, Surface Coating of Metal Parts and Products, and Rule 337, Surface Coating of Aircraft and Aerospace Vehicle Parts and Products; and
  2. Rule 349, Polyester Resin Operations, and Rule 353, Adhesives and Sealants.

The proposed amendments in these rules add solvent cleaning provisions into each of the rules, similar to the recently amended Rule 321 (amended in 2010). Some existing reactive organic compound limits for coatings, adhesives, sealants, and/or polyester materials may also need amending pursuant to California Air Resources Board and/or U.S. Environmental Protection Agency requirements.

Public Notice

 Meeting Rule 352 – Natural Gas-Fired Fan-Type Central Furnaces and Small Water Heaters
Board Hearing

On October 20, 2011, the Board of Directors amended Rule 352. The amended rule reduced the small water heater’s oxides of nitrogen (NOx) limit of 55 parts per million by volume (ppm) to 15 ppm.

Public Notice, Board Package, PAR 352

CAC Meeting

On August 10, 2011, the Community Advisory Council (CAC) met to consider recommending that the Board of Directors adopt amendments to Rule 352. The rule lowered the small water heater’s oxides of nitrogen (NOx) limit to 15 ppm. After the briefing, the CAC passed a motion to recommend that the APCD Board approve the amendments.

CAC Memo, PAR 352

Meeting
Rules 102 and 202 – Greenhouse Gas (GHG) Emissions from Semiconductors Project
Board Hearing

On March 17, 2011, the Board of Directors amended Rule 102 (Definitions) and Rule 202 (Exemptions to Rule 201).  The amended rules implement the California Air Resources Board requirements for reducing greenhouse gas emissions from semiconductor operations and related devices that use fluorinated gases or fluorinated heat transfer fluids. Such operations include, but are not limited to, the processing of diodes, zeners, stacks, rectifiers, integrated microcircuits, transistors, solar cells, light-sensing devices, and light-emitting devices.

Public Notice, Board Package, PAR 102, PAR 202

CAC Meeting

On February 9, 2011, the Community Advisory Council (CAC) met to consider recommending that the Board of Directors adopt amendments to Rules 102 and 202.

CAC Memo, PAR 102, PAR 202

Public Workshop On October 28, 2010, the District conducted a Public workshop on proposed amendments to Rules 102 and 202.
Meeting
Rules 102, 202, 370, 810, and 1301 – EPA GHG Tailoring Rule Project
Board Hearing On January 20, 2011, the Board of Directors amended the following rules:

  1. Rule 102, Definitions
  2. Rule 202, Exemptions to Rule 201
  3. Rule 370, Potential to Emit – Limitations for Part 70 Sources
  4. Rule 1301, Part 70 Operating Permits – General Information
  5. New Rule 810, Federal Prevention of Significant Deterioration (PSD)

The new and modified rules implement EPA’s Greenhouse Gas Tailoring Rule requirements.

Board Package, Background Paper,
PAR 102, PAR 202, PAR 370, Proposed Rule 810, PAR 1301

CAC Meeting

On December 8, 2010, District staff provided a briefing to the Community Advisory Council and obtained a CAC recommendation that the Board adopt new Rule 810 and amendments to Rules 102, 201, 370, and 1301.

CAC Memo, Background Paper,
PAR 102, PAR 201, PAR 370, Proposed Rule 810, PAR 1301

Meeting Rules 102, 202, and 321 – Solvent Cleaning Machines and Solvent Cleaning
Board Hearing On September 20, 2010, the Board of Directors adopted amendments to Rules 102 (Definitions), 202 (Exemptions to Rule 201), and 321 (Solvent Cleaning Machines and Solvent Cleaning). This rulemaking action included:

  1. Adding more control techniques for solvent cleaning machines and new control techniques for general solvent cleaning.
  2. Amendments to the Rule 102 definition of “reactive organic compound” to incorporate most of the compounds classified as “exempt compounds” by the U.S. Environmental Protection Agency.  In addition, some of the ROC-exempt compounds have a permitting threshold, as specified in Rule 202.D.10.
  3. Amendments to exemptions in Rule 202 to avoid requiring permits when using low-ROC solvents.

Board Package, Addendum Memo

Public Notice, Background Paper, PAR 102, PAR 202, PAR 321

CAC Meeting #2 On July 14, 2010, District staff provided a briefing to the Community Advisory Council and obtained a CAC recommendation that the Board adopt amendments to Rules 102, 202, and 321.

The District made these documents available on May 13, 2010:
CAC Memo, Background Paper, Proposed Amended Rules

The District made these documents available on June 30, 2010:
CAC Memo, Background Paper, Proposed Amended Rules

CAC Meeting #1 On September 23, 2009, the District provided a briefing to the Community Advisory Council and asked for recommendations on two key aspects of the Rule 321 project:

  1. Should the District make Rule 321 applicable to solvents containing a toxic air contaminant in excess of two percent?
  2. Should the Rule 202 exemption text and the Rule 321 “general solvent use” limit indicate 25 or 50 grams of reactive organic compounds (ROC) per liter?

CAC Memo

Public Workshop

On June 25, 2009, a public workshop was held to present, discuss, and receive comments on the proposed amendments to Rule 321.

Background Paper, Draft Proposed Rules

Meeting Rule 901 – New Source Performance Standards, and a Negative Declaration in Lieu of Rules
Board Hearing On September 20, 2010, the Board of Directors amended Rule 901 and adopted a Negative Declaration in Lieu of Rules. This action included:

  1. Amendments to Rule 901 to incorporate by reference all of the federal 40 Code of Federal Regulations (CFR), Part 60, Standards of Performance for New Stationary Sources.
  2. Adoption of a Negative Declaration in Lieu of Rules to indicate that the District has no sources in its jurisdiction subject to various New Source Performance Standards.

Rule 901 Board Package and Neg Dec Board Package, Public Notice

Project Description Summary for Rule 901, PAR 901
Project Description Summary for Neg Dec, Negative Declaration in Lieu of Rules

CAC Meeting On July 14, 2010, District staff provided a briefing to the Community Advisory Council and obtained a CAC recommendation that the Board adopt amendments to Rule 901 and adopt a Negative Declaration in Lieu of Rules.

CAC Memo
Project Description Summary for Rule 901, PAR 901
Project Description Summary for Neg Dec, Negative Declaration in Lieu of Rules

Meeting  Repeal of Rule 334 – Hexavalent Chromium Emissions from Chrome Plating and Chromic Acid Anodizing
Board Hearing On September 20, 2010, the Board of Directors repealed Rule 334. The District repealed Rule 334 because the state’s Airborne Toxic Control Measure (ATCM) has stricter requirements than those found in Rule 334. The California ATCM provisions for this source category are found in the California Code of Regulations, Title 17, Sections 93102 – 93102.16.
Meeting Rule 345 – Control of Fugitive Dust from Construction and Demolition Activities
Board Hearing

On January 21, 2010, the Board of Directors adopted new Rule 345. This rule fulfills the requirements of Senate Bill 656. Although dust mitigation measures are already recommended or required for construction and demolition projects through other programs (e.g., California Environmental Quality Act, California Storm Water Control Regulations, etc.), these measures are not enforceable by the District. Adoption and implementation of Rule 345 gives District staff the ability to enforce dust mitigation measures that reduce PM or dust from construction and demolition sites.

Board Package, PAR 345

CAC Meeting and Workshop

On October 28, 2009, the District conducted a joint Public Workshop and CAC meeting on the proposed Rule 345.

PAR 345

Meeting Regulation XI – Public Notification
Board Hearing

On January 21, 2010, the Board of Directors amended Rules 1101 – 1105, collectively known as Regulation XI. The District found that with the advent of electronic media and changes in Air Quality Standards since Regulation XI was first adopted in 1980, it was necessary to update the regulation to reflect current practices and standards.

Board Package, PAR 1101 – 1105

CAC Meeting

On October 28, 2009, the District briefed the Community Advisory Council on the project and obtained a CAC recommendation that the Board adopt the amendments to Rules 1101 – 1105.

PAR 1101-1105

Meeting Rule 316 – Storage and Transfer of Gasoline, and Rule 102, Definitions
Board Hearing On January 15, 2009, the Board of Directors amended Rules 102 (Definitions) and 316 (Storage and Transfer of Gasoline). This rulemaking action included adding two exemptions to allow vehicle refueling without a Phase II vapor recovery system provided:

  1. the product dispensed is E85 (an ethanol-gasoline blend), or
  2. the station is a qualifying non-retail gasoline dispensing facility dedicated to refueling only motor vehicles equipped with onboard refueling vapor recovery systems.

Board Package, Background Paper, PAR 102, PAR 316

Meeting  Rules 102, 201, 202, and 333 – Reciprocating Internal Combustion Engines
Board Hearing

On June 19, 2008, the Board of Directors amended Rules 102, 202, and 333.Certain types of portable construction equipment, including air compressors, generators, concrete pumps, abrasive blasting equipment, pile drivers, welders, cranes and construction drill rigs are no longer exempt from permits as a result of this rulemaking action.Effective September 18, 2008, portable construction engines rated 50 brake horsepower (bhp) and above that are operated in Santa Barbara County are required to be either: 1) registered in the statewide portable equipment registration program, or 2) permitted by the District.

Board PackageStaff Report,
PAR 102
, PAR 201, PAR 202, PAR 333

CAC Meeting

On April 23, 2008, the District met with the Community Advisory Council and briefed them on the project to amend Rule 333 and other rules relative to permitting internal combustion engines. The emission limits in Rule 333 were amended to address ARB and EPA requirements. Also, under the amended Rules 102 and 202, certain types of portable construction equipment, including air compressors, generators, concrete pumps, abrasive blasting equipment, pile drivers, welders, cranes and construction drill rigs will no longer be exempt from permits.After the briefing, the Community Advisory Council passed a motion to recommend that the Board approve amended Rules 102, 201, 202, and 333.

CAC Memo, Background Paper, Frequently Asked Questions

PAR 102, PAR 201, PAR 202, PAR 333

Meeting Rule 339 – Motor Vehicle and Mobile Equipment Coating
Board Hearing On June 19, 2008, the Board of Directors amended Rule 339. Rule 339 was revised to include the CARB Suggested Control Measure for Automotive Coatings. This revised rule affects all automotive refinishing shops and mobile equipment coating operations located in Santa Barbara County. The revised rule:

  1. reduces the amount of allowable volatile organic compounds (VOC) in the coatings;
  2. reduces the VOC limits to a maximum of 25 g/L for solvents used in association with painting; and
  3. includes an exemption for pre-sanding solvent to remove grease, wax, and road tar. This exemption includes a limit of 20 gallons per year per facility.

Board Package, PAR 339

Meeting Rules 202 and 361 – Small Boilers, Steam Generators, and Process Heaters
Board Hearing

On January 17, 2008, the Board of Directors adopted new Rule 361 and amended Rule 202. The new rule controls emissions from combustion equipment in the range of 2 MMBtu/hr to 5 MMBtu/hr. The permitting threshold for there units was also lowered from 5 MMBtu/hr to 2 MMBtu/hr. This rulemaking action was consistent with a commitment made in the 2007 Clean Air Plan.

Board Package, PAR 202, PAR 361,

Meeting Rule 213 – Fees for Registration Programs
Board Hearing On October 18, 2007, the Board of Directors adopted new Rule 213. This new rule establishes a registration fee and registration renewal fee for each engine subject to Rule 1201, Registration of Agricultural Diesel Engines.Board Package, Proposed Rule 213
Meeting Rule 1201 – Registration of Agricultural Diesel Engines
Board Hearing On August 16, 2007, the Board of Directors adopted new Rule 1201. This new rule applies to agricultural operators that use diesel engines rated at 50 brake horsepower and greater. Rule 1201 implements the State Airborne Toxic Control Measure (ATCM) for stationary compression-ignition engines (California Code of Regulations §93115). The ATCM has significant requirements for both existing and new diesel engines used in agricultural processes, including a requirement that all applicable engines are registered with their local air district.Board Package, Proposed Rule 1201

For questions associated with this page, please call the Rules section at (805) 961-8800 or email us at [email protected].